Having been setup in 2007, Emtelle Holdings (2007) Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The organisation has no directors. Currently we aren't aware of the number of employees at the the company.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 May 2019 | |
DS01 - Striking off application by a company | 15 May 2019 | |
MR04 - N/A | 30 April 2019 | |
CS01 - N/A | 05 April 2019 | |
PSC07 - N/A | 05 March 2019 | |
TM01 - Termination of appointment of director | 04 March 2019 | |
RESOLUTIONS - N/A | 22 October 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 October 2018 | |
SH19 - Statement of capital | 22 October 2018 | |
CAP-SS - N/A | 22 October 2018 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 19 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 14 December 2016 | |
AA - Annual Accounts | 13 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 December 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 24 September 2015 | |
MA - Memorandum and Articles | 19 June 2015 | |
AR01 - Annual Return | 24 April 2015 | |
MISC - Miscellaneous document | 19 January 2015 | |
MISC - Miscellaneous document | 12 January 2015 | |
RESOLUTIONS - N/A | 31 December 2014 | |
SH01 - Return of Allotment of shares | 31 December 2014 | |
RESOLUTIONS - N/A | 03 December 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 December 2014 | |
SH19 - Statement of capital | 03 December 2014 | |
CAP-SS - N/A | 03 December 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AP01 - Appointment of director | 24 September 2014 | |
AR01 - Annual Return | 07 April 2014 | |
TM01 - Termination of appointment of director | 13 February 2014 | |
AP01 - Appointment of director | 20 January 2014 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AP01 - Appointment of director | 13 December 2012 | |
TM01 - Termination of appointment of director | 04 December 2012 | |
AA - Annual Accounts | 16 November 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 29 March 2010 | |
AUD - Auditor's letter of resignation | 11 February 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 03 September 2008 | |
363s - Annual Return | 26 June 2008 | |
288b - Notice of resignation of directors or secretaries | 30 May 2008 | |
225 - Change of Accounting Reference Date | 11 August 2007 | |
288b - Notice of resignation of directors or secretaries | 11 August 2007 | |
288a - Notice of appointment of directors or secretaries | 11 August 2007 | |
288a - Notice of appointment of directors or secretaries | 11 August 2007 | |
287 - Change in situation or address of Registered Office | 11 August 2007 | |
RESOLUTIONS - N/A | 31 May 2007 | |
123 - Notice of increase in nominal capital | 31 May 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
287 - Change in situation or address of Registered Office | 10 May 2007 | |
288b - Notice of resignation of directors or secretaries | 10 May 2007 | |
288b - Notice of resignation of directors or secretaries | 10 May 2007 | |
288a - Notice of appointment of directors or secretaries | 10 May 2007 | |
288a - Notice of appointment of directors or secretaries | 10 May 2007 | |
CERTNM - Change of name certificate | 09 May 2007 | |
NEWINC - New incorporation documents | 20 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 May 2007 | Fully Satisfied |
N/A |